Search icon

DANIELS PAINT & DECORATING CENTER, INC.

Company Details

Name: DANIELS PAINT & DECORATING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (48 years ago)
Entity Number: 419745
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 242 Main Street, BINGHAMTON, NY, United States, 13905
Principal Address: NANCY L. SCHERER, 280 Dodd Road, Windsor, NY, United States, 13865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIELS PAINT & DECORATING CENTER, INC. DOS Process Agent 242 Main Street, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
NANCY L. SCHERER Chief Executive Officer 242 MAIN STREET, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 242 MAIN STREET, BINGHAMTON, NY, 13905, 2610, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 242 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 242 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-01-01 Address 242 MAIN STREET, BINGHAMTON, NY, 13905, 2610, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-01-01 Address 242 Main Street, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2023-08-24 2023-08-24 Address 242 MAIN STREET, BINGHAMTON, NY, 13905, 2610, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2025-01-01 Address 242 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2007-01-09 2023-08-24 Address 242 MAIN STREET, BINGHAMTON, NY, 13905, 2610, USA (Type of address: Chief Executive Officer)
1997-03-05 2007-01-09 Address 242 MAIN ST, BINGHAMTON, NY, 13905, 2610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101043455 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230824003486 2023-08-24 BIENNIAL STATEMENT 2023-01-01
20210419042 2021-04-19 ASSUMED NAME LLC INITIAL FILING 2021-04-19
130123006359 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110125002889 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081230002585 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070109002441 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050201002619 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030102002505 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010109002489 2001-01-09 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9551477101 2020-04-15 0248 PPP 242 Main Street, Binghamton, NY, 13905
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55100
Loan Approval Amount (current) 55100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55415.5
Forgiveness Paid Date 2020-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State